Search icon

LA ESTRELLA DE NICARAGUA NEWSPAPER, INC. - Florida Company Profile

Company Details

Entity Name: LA ESTRELLA DE NICARAGUA NEWSPAPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA ESTRELLA DE NICARAGUA NEWSPAPER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2023 (2 years ago)
Document Number: P98000052079
FEI/EIN Number 650851298

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11321 WEST FLAGLER STREET, MIAMI, FL, 33174
Mail Address: P.O.BOX 16-1094, MIAMI, FL, 33116
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ NICOLAS President 11321 WEST FLAGLER STREET, MIAMI, FL, 33174
LOPEZ NICOLAS Director 11321 WEST FLAGLER STREET, MIAMI, FL, 33174
LOPEZ NICOLAS Vice President 11321 WEST FLAGLER STREET, MIAMI, FL, 33174
LOPEZ NICOLAS A Secretary 11321 WEST FLAGLER STREET, MIAMI, FL, 33174
LOPEZ NICOLAS A Director 11321 WEST FLAGLER STREET, MIAMI, FL, 33174
LOPEZ NICOLAS Agent 11321 WEST FLAGLER STREET, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-10-10 - -
REGISTERED AGENT NAME CHANGED 2018-10-10 LOPEZ, NICOLAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-06-10 11321 WEST FLAGLER STREET, MIAMI, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-10 11321 WEST FLAGLER STREET, MIAMI, FL 33174 -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-03-01 11321 WEST FLAGLER STREET, MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-01-10
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State